Search icon

ORIGINAL EXHAUST MANUFACTURER'S, INC.

Company Details

Name: ORIGINAL EXHAUST MANUFACTURER'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1988 (37 years ago)
Organization Date: 30 Sep 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0249232
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 204 COMMERCE COURT, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN AMALFE Director
John P. Amalfe Director
SALVATORE AMALFE Director
ANTHONY AMALFE, SR. Director
JOHN PETERS Director
JOHN PAUL AMALFE Director
John Amalfe Director
Anthony Amalfe, Jr. Director

President

Name Role
John P. Amalfe President

Vice President

Name Role
John P. Amalfe Vice President

Secretary

Name Role
Anthony Amalfe, Jr. Secretary

Treasurer

Name Role
Anthony Amalfe, Jr. Treasurer

Incorporator

Name Role
HANSON WILLIAMS Incorporator

Registered Agent

Name Role
JOHN AMALFE Registered Agent

Assumed Names

Name Status Expiration Date
OEM EXHAUST Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-02-12
Annual Report 2022-02-15
Annual Report 2021-02-09
Annual Report 2020-02-10
Annual Report 2019-01-12
Annual Report 2018-01-15
Annual Report 2017-01-11
Annual Report 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915332 0452110 2003-03-17 204 COMMERCE COURT, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-17
Case Closed 2003-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-08-18
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 1
124613571 0452110 1996-05-07 204 COMMERCE COURT, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-07
Case Closed 1996-06-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1996-05-24
Abatement Due Date 1996-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1996-05-24
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1996-05-24
Abatement Due Date 1996-06-27
Nr Instances 5
Nr Exposed 5

Sources: Kentucky Secretary of State